|
Assigned to: Judge Joseph N. Callaway Chapter 12 Voluntary Asset |
|
Debtor Country Farm Inc
1072 Clay Harris Drive Williamston, NC 27892 MARTIN-NC Tax ID / EIN: 45-4627487 |
represented by |
Joseph Zachary Frost
Buckmiller, Boyette & Frost, PLLC 4700 Six Forks Road Suite 150 Raleigh, NC 27609 919-296-5040 Fax : 919-890-0356 Email: [email protected] Trawick H Stubbs, Jr.
Stubbs & Perdue, P.A. P. O. Drawer 1654 New Bern, NC 28563 252 633-2700 Fax : 252 633-9600 Email: [email protected] TERMINATED: 02/19/2021 Stubbs & Perdue, P.A.
PO Drawer 1654 New Bern, NC 27863 TERMINATED: 02/19/2021 |
Trustee John C Bircher, III
John C. Bircher III, Trustee 209 Pollock Street New Bern, NC 28560 252-514-2828 |
represented by |
John C. Bircher, III
Davis Hartman Wright, PLLC 209 Pollock Street New Bern, NC 28560 252-514-2828 Fax : 252-514-9878 Email: [email protected] |
Date Filed | # | Docket Text |
---|---|---|
04/25/2024 | 265 | Docket Text Certification by Debtor Regarding Discharges in Prior Cases and Payment of Domestic Support Obligations filed by Joseph Zachary Frost on behalf of Country Farm Inc (RE: related document(s)doc Plan Completion). (Frost, Joseph) |
04/10/2024 | 264 | Docket Text Certificate of Service filed by Trustee John C Bircher III. (RE: related document(s)[263] Chapter 12 Trustee's Final Report and Account filed by Trustee John C Bircher) (Bircher, John) |
04/10/2024 | 263 | Docket Text Chapter 12 Trustee's Final Report and Account filed by Trustee John C Bircher III. (Bircher, John) |
04/04/2024 | Docket Text Notice That Plan is Nearing Completion. The Attorney for Debtor(s) is directed to serve the Debtor(s) with the Certification Regarding Discharges in Prior Cases and Payment of Domestic Support Obligations. Failure to file the Certification may result in this case being closed without entry of a discharge. Domestic Support Certification due by 4/25/2024. filed by Trustee John C Bircher III. (Bircher, John) | |
03/15/2024 | 262 | Docket Text Monthly Report for the Month of February 2024 filed by Joseph Zachary Frost on behalf of Country Farm Inc. (Frost, Joseph) |
03/15/2024 | 261 | Docket Text Monthly Report for the Month of January 2024 filed by Joseph Zachary Frost on behalf of Country Farm Inc. (Frost, Joseph) |
03/15/2024 | 260 | Docket Text Monthly Report for the Month of December 2023 filed by Joseph Zachary Frost on behalf of Country Farm Inc. (Frost, Joseph) |
03/15/2024 | 259 | Docket Text Monthly Report for the Month of November 2023 filed by Joseph Zachary Frost on behalf of Country Farm Inc. (Frost, Joseph) |
02/01/2024 | 258 | Docket Text Quarterly Disbursement Report filed by Trustee John C Bircher III. (Bircher, John) |
12/07/2023 | 257 | Docket Text Notice of Default filed by Ryan Srnik on behalf of Wells Fargo Bank, N.A. d/b/a Wells Fargo Auto (RE: related document(s)[58] Consent Order on Motion for Relief from Stay). (Srnik, Ryan) |